Advanced company searchLink opens in new window

CAST LIMITED

Company number 02391989

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
22 May 2019 SH20 Statement by Directors
22 May 2019 SH19 Statement of capital on 22 May 2019
  • GBP 126,730.01968
22 May 2019 CAP-SS Solvency Statement dated 21/05/19
22 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium 21/05/2019
25 Feb 2019 TM01 Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019
15 Aug 2018 AA Full accounts made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
21 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 21 March 2018
21 Feb 2018 TM01 Termination of appointment of Dominic Albert Daniel Morgan as a director on 19 October 2017
19 Feb 2018 AP01 Appointment of Sarah Elizabeth Mcintyre as a director on 19 October 2017
12 Feb 2018 PSC02 Notification of Airgare Limited as a person with significant control on 6 April 2016
12 Oct 2017 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017
30 Aug 2017 PSC05 Change of details for a person with significant control
16 Aug 2017 AA Full accounts made up to 31 December 2016
02 Aug 2017 CS01 Confirmation statement made on 5 June 2017 with updates
19 Jul 2017 PSC08 Notification of a person with significant control statement
04 Apr 2017 AD01 Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017
09 Oct 2016 AA Full accounts made up to 31 December 2015
07 Oct 2016 AP01 Appointment of Mr Dominic Albert Daniel Morgan as a director on 30 September 2016
03 Oct 2016 AP01 Appointment of Mr Christopher Michael Hix as a director on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Charles Scott Brannan as a director on 30 September 2016
06 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 126,730,019.68
10 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 126,730,019.68
10 Jun 2015 CH01 Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014